THE BUYERS NETWORKING CLUB LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Voluntary strike-off action has been suspended |
| 07/08/257 August 2025 | Voluntary strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 11/07/2511 July 2025 | Application to strike the company off the register |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 28/04/2528 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 15/06/2415 June 2024 | Particulars of variation of rights attached to shares |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-01 with updates |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 16/04/2416 April 2024 | Change of details for Mrs Wanda Darlene Paulden as a person with significant control on 2024-04-15 |
| 16/04/2416 April 2024 | Change of details for Mr Kim Michael Paulden as a person with significant control on 2024-04-15 |
| 16/04/2416 April 2024 | Director's details changed for Mr Kim Michael Paulden on 2024-04-15 |
| 11/04/2411 April 2024 | Registered office address changed from Fairmont 9 Rowan Drive Crowthorne Berkshire RG45 6RY to Old Trees Brightwalton Berkshire RG20 7BP on 2024-04-11 |
| 10/04/2410 April 2024 | Change of details for Mr Kim Michael Paulden as a person with significant control on 2016-04-06 |
| 10/04/2410 April 2024 | Change of details for Mrs Wanda Darlene Paulden as a person with significant control on 2016-04-06 |
| 26/02/2426 February 2024 | Director's details changed for Mr Kim Michael Paulden on 2024-02-26 |
| 26/02/2426 February 2024 | Change of details for Mr Kim Michael Paulden as a person with significant control on 2024-02-26 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with updates |
| 19/01/2319 January 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-01 with updates |
| 06/05/226 May 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 01/07/201 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 28/06/1828 June 2018 | VARYING SHARE RIGHTS AND NAMES |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 04/04/174 April 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 20 |
| 04/04/174 April 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 20 |
| 04/04/174 April 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 20 |
| 04/04/174 April 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 20 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 13/06/1613 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 16/06/1516 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 02/07/142 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 16/05/1416 May 2014 | CURREXT FROM 30/06/2014 TO 31/07/2014 |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/07/134 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 6 VIGO STREET LONDON W1S 3HF UNITED KINGDOM |
| 12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company